-
Home Page
›
-
Counties
›
-
Westchester
›
-
10005
›
-
1734 BATHGATE LLC
Company Details
Name: |
1734 BATHGATE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
21 Sep 2007 (17 years ago)
|
Date of dissolution: |
27 Mar 2020 |
Entity Number: |
3571105 |
ZIP code: |
10005
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2007-09-21
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-09-21
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200327000307
|
2020-03-27
|
ARTICLES OF DISSOLUTION
|
2020-03-27
|
190909060312
|
2019-09-09
|
BIENNIAL STATEMENT
|
2019-09-01
|
SR-48071
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-48072
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
111003002354
|
2011-10-03
|
BIENNIAL STATEMENT
|
2011-09-01
|
090914002261
|
2009-09-14
|
BIENNIAL STATEMENT
|
2009-09-01
|
071206000436
|
2007-12-06
|
CERTIFICATE OF PUBLICATION
|
2007-12-06
|
070921000622
|
2007-09-21
|
ARTICLES OF ORGANIZATION
|
2007-09-21
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State